Pendleton Property Services Limited SALFORD MANCHESTER


Founded in 2002, Pendleton Property Services, classified under reg no. 04354448 is an active company. Currently registered at 54 Cobden Street M6 6WF, Salford Manchester the company has been in the business for 22 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

There is a single director in the company at the moment - Lee M., appointed on 17 January 2002. In addition, a secretary was appointed - Lee M., appointed on 27 September 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Eric H. who worked with the the company until 27 September 2005.

Pendleton Property Services Limited Address / Contact

Office Address 54 Cobden Street
Office Address2 Brindle Heath Industrial Park
Town Salford Manchester
Post code M6 6WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354448
Date of Incorporation Wed, 16th Jan 2002
Industry Other letting and operating of own or leased real estate
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Lee M.

Position: Secretary

Appointed: 27 September 2005

Lee M.

Position: Director

Appointed: 17 January 2002

Derek M.

Position: Director

Appointed: 17 January 2002

Resigned: 22 February 2002

Eric H.

Position: Secretary

Appointed: 17 January 2002

Resigned: 27 September 2005

Eric H.

Position: Director

Appointed: 17 January 2002

Resigned: 15 February 2006

Keith G.

Position: Director

Appointed: 17 January 2002

Resigned: 11 August 2023

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 18 January 2002

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 18 January 2002

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Lee M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Keith G. This PSC has significiant influence or control over the company,. The third one is Derek M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lee M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith G.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: significiant influence or control

Derek M.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 849 
Current Assets351 78150 533
Debtors349 93250 533
Net Assets Liabilities455 325481 433
Other Debtors17 56917 569
Other
Accrued Liabilities6 5167 107
Accumulated Depreciation Impairment Property Plant Equipment55 50074 000
Amounts Owed To Group Undertakings639 414250 185
Average Number Employees During Period6394
Bank Borrowings Overdrafts 227
Bank Overdrafts 227
Comprehensive Income Expense110 971412 108
Creditors784 095132 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 563
Disposals Property Plant Equipment 26 563
Dividends Paid154 000386 000
Finance Lease Liabilities Present Value Total242 145132 633
Finance Lease Payments Owing Minimum Gross264 231144 313
Fixed Assets1 273 4351 117 399
Future Finance Charges On Finance Leases22 08611 680
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 129
Increase Decrease In Property Plant Equipment 27 990
Increase From Depreciation Charge For Year Property Plant Equipment 18 500
Investments Fixed Assets1 0001 000
Net Assets Liabilities Subsidiaries-136 228-112 301
Net Current Assets Liabilities-432 314-385 576
Number Shares Issued Fully Paid 1 000
Other Investments Other Than Loans1 0001 000
Other Taxation Social Security Payable11 61814 239
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income 243
Profit Loss-37 636412 108
Profit Loss Subsidiaries351 392851 073
Property Plant Equipment Gross Cost925 000925 000
Provisions143 651117 757
Provisions For Liabilities Balance Sheet Subtotal143 651117 757
Recoverable Value-added Tax29 27832 721
Total Additions Including From Business Combinations Property Plant Equipment 27 990
Total Assets Less Current Liabilities841 121731 823
Total Borrowings 227
Trade Creditors Trade Payables9110 026

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to 2023-02-28
filed on: 29th, November 2023
Free Download (34 pages)

Company search

Advertisements